GRANT M.S.M. LIMITED

06353779
ELIZABETH HOUSE WIGMAN ROAD BILBOROUGH NOTTINGHAM NOTTINGHAMSHIRE NG8 3HY

Documents

Documents
Date Category Description Pages
20 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
04 May 2021 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Jan 2021 officers Termination of appointment of secretary (Betty Thelma Barge) 1 Buy now
21 Jan 2021 officers Termination of appointment of director (Betty Thelma Barge) 1 Buy now
04 Nov 2020 accounts Annual Accounts 6 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 6 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 6 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 accounts Annual Accounts 6 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2017 officers Change of particulars for director (Mr Andrew Barge) 2 Buy now
10 Oct 2016 accounts Annual Accounts 5 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Oct 2015 accounts Annual Accounts 5 Buy now
01 Oct 2015 annual-return Annual Return 5 Buy now
24 Oct 2014 annual-return Annual Return 5 Buy now
18 Sep 2014 accounts Annual Accounts 5 Buy now
06 Jan 2014 accounts Annual Accounts 5 Buy now
12 Sep 2013 annual-return Annual Return 5 Buy now
08 Oct 2012 accounts Annual Accounts 5 Buy now
06 Sep 2012 annual-return Annual Return 5 Buy now
23 Dec 2011 accounts Annual Accounts 5 Buy now
23 Sep 2011 annual-return Annual Return 5 Buy now
21 Dec 2010 accounts Annual Accounts 5 Buy now
06 Oct 2010 officers Change of particulars for secretary (Mrs Betty Thelma Barge) 1 Buy now
06 Oct 2010 officers Change of particulars for director (Nigel Hunt) 2 Buy now
06 Oct 2010 officers Change of particulars for director (Simon Barge) 2 Buy now
06 Oct 2010 officers Change of particulars for director (Mrs Betty Thelma Barge) 2 Buy now
06 Oct 2010 officers Change of particulars for director (Mr Andrew Barge) 2 Buy now
02 Sep 2010 annual-return Annual Return 8 Buy now
02 Sep 2010 address Move Registers To Sail Company 1 Buy now
02 Sep 2010 address Change Sail Address Company 1 Buy now
03 Dec 2009 accounts Annual Accounts 5 Buy now
01 Sep 2009 annual-return Return made up to 28/08/09; full list of members 4 Buy now
15 Jun 2009 officers Director's change of particulars / andrew barge / 30/04/2009 1 Buy now
09 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
12 Feb 2009 accounts Accounting reference date shortened from 31/08/2009 to 31/03/2009 1 Buy now
15 Jan 2009 accounts Annual Accounts 6 Buy now
06 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
09 Oct 2008 annual-return Return made up to 28/08/08; full list of members 4 Buy now
28 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
26 Nov 2007 address Registered office changed on 26/11/07 from: elizabeth house wigman road bilborough nottingham nottinghamshire NG8 3HY 1 Buy now
04 Nov 2007 officers New director appointed 2 Buy now
04 Nov 2007 officers New director appointed 2 Buy now
04 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
04 Nov 2007 officers New director appointed 2 Buy now
04 Nov 2007 officers Secretary resigned 1 Buy now
04 Nov 2007 officers Director resigned 1 Buy now
04 Nov 2007 address Registered office changed on 04/11/07 from: pennine house 8 stanford street nottingham nottinghamshire NG1 7BQ 1 Buy now
28 Aug 2007 incorporation Incorporation Company 19 Buy now